This company is commonly known as Chef's Choice Limited. The company was founded 18 years ago and was given the registration number 05611052. The firm's registered office is in LEIGH-ON-SEA. You can find them at Devine House, 1299-1301 London Road, Leigh-on-sea, Essex. This company's SIC code is 10390 - Other processing and preserving of fruit and vegetables.
Name | : | CHEF'S CHOICE LIMITED |
---|---|---|
Company Number | : | 05611052 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 November 2005 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Devine House, 1299-1301 London Road, Leigh-on-sea, Essex, England, SS9 2AD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Devines Bellefield House, 104 New London Road, Chelmsford, England, CM2 0RG | Director | 03 November 2005 | Active |
20a Warden Avenue, Rainham, RM13 8DU | Secretary | 03 November 2005 | Active |
Devine House, 1299-1301 London Road, Leigh-On-Sea, England, SS9 2AD | Secretary | 01 December 2015 | Active |
Devine House, 1299-1301 London Road, Leigh-On-Sea, England, SS9 2AD | Director | 01 December 2015 | Active |
Mr Peter Mitchell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Devine House, 1299-1301 London Road, Leigh-On-Sea, England, SS9 2AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2024-01-30 | Gazette | Gazette notice compulsory. | Download |
2023-07-22 | Gazette | Gazette filings brought up to date. | Download |
2023-07-04 | Gazette | Gazette notice compulsory. | Download |
2023-03-30 | Accounts | Change account reference date company previous extended. | Download |
2022-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-24 | Address | Change registered office address company with date old address new address. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-13 | Officers | Termination director company with name termination date. | Download |
2019-12-13 | Officers | Termination secretary company with name termination date. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-23 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-23 | Officers | Change person director company with change date. | Download |
2018-05-23 | Officers | Change person director company with change date. | Download |
2018-05-23 | Officers | Change person secretary company with change date. | Download |
2018-04-13 | Capital | Capital allotment shares. | Download |
2018-01-12 | Address | Change registered office address company with date old address new address. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.